Name: | HERBERT ROSENSTOCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1956 (69 years ago) |
Date of dissolution: | 20 Feb 1987 |
Entity Number: | 108371 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 9 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% MORRIS GREEN | DOS Process Agent | 9 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B459717-3 | 1987-02-20 | CERTIFICATE OF DISSOLUTION | 1987-02-20 |
B245917-2 | 1985-07-10 | ASSUMED NAME CORP INITIAL FILING | 1985-07-10 |
17062 | 1956-05-04 | CERTIFICATE OF INCORPORATION | 1956-05-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11816618 | 0215000 | 1978-06-23 | 440 WEST 19TH STREET AND 537 W, New York -Richmond, NY, 10009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-06-27 |
Abatement Due Date | 1978-07-11 |
Nr Instances | 3 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1978-06-27 |
Abatement Due Date | 1978-07-11 |
Nr Instances | 1 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1978-06-27 |
Abatement Due Date | 1978-07-11 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-06-27 |
Abatement Due Date | 1978-07-21 |
Nr Instances | 4 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State